Company NameCharles Christian Limited
Company StatusDissolved
Company Number05342764
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Juliana Bishop
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Henry De Grey Close
Messons Lane
Grays
Essex
RM17 5GH
Director NameJames Robert Bishop
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Henry De Grey Close
Meesons Lane
Grays
RM17 5GH
Secretary NameCatherine Juliana Bishop
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Henry De Grey Close
Messons Lane
Grays
Essex
RM17 5GH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Henry De Grey Close
Meesons Lane
Grays
Essex
RM17 5GH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
27 November 2007Amended accounts made up to 31 January 2006 (12 pages)
27 November 2007Amended accounts made up to 31 January 2006 (12 pages)
26 November 2007Return made up to 26/01/07; no change of members (7 pages)
26 November 2007Return made up to 26/01/07; no change of members (7 pages)
11 May 2007Registered office changed on 11/05/07 from: 1 sopwith crescent wickford SS11 8YU (1 page)
11 May 2007Registered office changed on 11/05/07 from: 1 sopwith crescent wickford SS11 8YU (1 page)
23 April 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
23 April 2007Total exemption full accounts made up to 31 January 2006 (11 pages)
1 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Return made up to 26/01/06; full list of members (7 pages)
26 January 2005Incorporation (17 pages)
26 January 2005Incorporation (17 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)